ACTION WASTE LIMITED

Register to unlock more data on OkredoRegister

ACTION WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01391256

Incorporation date

27/09/1978

Size

Dormant

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1978)
dot icon16/01/2024
Final Gazette dissolved following liquidation
dot icon16/10/2023
Return of final meeting in a members' voluntary winding up
dot icon23/11/2022
Liquidators' statement of receipts and payments to 2022-09-21
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Declaration of solvency
dot icon22/09/2021
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 2021-09-22
dot icon01/07/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon12/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Appointment of Mr David Price as a director on 2021-05-03
dot icon06/04/2021
Satisfaction of charge 2 in full
dot icon06/04/2021
Satisfaction of charge 5 in full
dot icon06/04/2021
Satisfaction of charge 6 in full
dot icon06/04/2021
Satisfaction of charge 4 in full
dot icon01/04/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/04/2021
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon01/04/2021
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon01/04/2021
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/11/2018
Statement by Directors
dot icon02/11/2018
Solvency Statement dated 24/10/18
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Statement of capital on 2018-11-02
dot icon07/08/2018
Appointment of Miss Celia Rosalind Gough as a director on 2018-07-25
dot icon07/08/2018
Termination of appointment of Robert Charles Hunt as a director on 2018-07-24
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon25/01/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Satisfaction of charge 8 in full
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/08/2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 2014-08-12
dot icon15/08/2014
Termination of appointment of Robert Charles Hunt as a secretary on 2014-08-12
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 2013-04-17
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Richard Berry as a director
dot icon12/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon29/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon28/12/2011
Appointment of Mr Robert Charles Hunt as a director
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 2011-04-11
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon04/11/2009
Appointment of Mr David Andrew Gerrard as a director
dot icon03/11/2009
Director's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon02/11/2009
Termination of appointment of Axel De Saint Quentin as a director
dot icon29/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/01/2009
Appointment terminated director john kutner
dot icon23/01/2009
Director appointed richard berry
dot icon14/01/2009
Secretary appointed richard berry
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Appointment terminated secretary robert hunt
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 15/11/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: onyx house 154A pentonville road london N1 9PE
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 15/11/04; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon23/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon22/11/2002
Return made up to 15/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB
dot icon03/01/2002
Return made up to 15/11/01; full list of members
dot icon08/11/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
New director appointed
dot icon20/12/1999
Return made up to 15/11/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 15/11/98; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/02/1998
Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB
dot icon22/01/1998
Director resigned
dot icon16/12/1997
Director resigned
dot icon12/12/1997
Return made up to 15/11/97; no change of members
dot icon11/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon17/12/1996
Return made up to 15/11/96; no change of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Director's particulars changed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon06/05/1996
Secretary's particulars changed
dot icon30/11/1995
Return made up to 15/11/95; full list of members
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon10/03/1995
Director resigned;new director appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 15/11/94; no change of members
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
Particulars of mortgage/charge
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
Return made up to 15/11/93; full list of members
dot icon15/11/1993
Director resigned;new director appointed
dot icon29/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Return made up to 15/11/92; no change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon31/03/1992
Registered office changed on 31/03/92 from: lindon road brownhills walsall west midlands WS8 7BB
dot icon02/01/1992
Return made up to 15/11/91; no change of members
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Declaration of satisfaction of mortgage/charge
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Return made up to 15/11/90; full list of members
dot icon20/01/1990
Return made up to 15/11/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-03-31
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon13/01/1989
Return made up to 15/11/88; full list of members
dot icon08/04/1988
Accounting reference date extended from 31/12 to 31/03
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Registered office changed on 14/03/88 from: coalmoor little wenlock telford shropshire
dot icon14/03/1988
Director resigned;new director appointed
dot icon09/03/1988
Particulars of mortgage/charge
dot icon17/02/1988
Certificate of change of name
dot icon17/02/1988
Certificate of change of name
dot icon09/12/1987
Certificate of change of name
dot icon09/12/1987
Certificate of change of name
dot icon18/11/1987
Accounts for a small company made up to 1986-12-31
dot icon18/11/1987
Return made up to 19/08/87; full list of members
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1987
Accounting reference date shortened from 30/11 to 31/12
dot icon13/09/1986
Accounts for a small company made up to 1985-11-30
dot icon13/09/1986
Return made up to 08/05/86; full list of members
dot icon04/03/1986
Particulars of mortgage/charge
dot icon11/09/1985
Particulars of mortgage/charge
dot icon08/03/1985
Certificate of change of name
dot icon08/09/1981
Particulars of mortgage/charge
dot icon17/07/1980
Particulars of mortgage/charge
dot icon27/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Celia Rosalind
Director
25/07/2018 - Present
107
Price, David Lester
Director
03/05/2021 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION WASTE LIMITED

ACTION WASTE LIMITED is an(a) Dissolved company incorporated on 27/09/1978 with the registered office located at 6 Snow Hill, London EC1A 2AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION WASTE LIMITED?

toggle

ACTION WASTE LIMITED is currently Dissolved. It was registered on 27/09/1978 and dissolved on 16/01/2024.

Where is ACTION WASTE LIMITED located?

toggle

ACTION WASTE LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does ACTION WASTE LIMITED do?

toggle

ACTION WASTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACTION WASTE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved following liquidation.